Acts of the State of Ohio, Volume 1;Volume 50N. Willis, printer to the state, 1852 |
De dentro do livro
Página 279
... corporations , prescribing the terms and conditions thereof ; the mode of carrying the same into effect ; the name of the new corporation ; the num- ber of the directors thereof , which shall not exceed thirteen ; the time and place of ...
... corporations , prescribing the terms and conditions thereof ; the mode of carrying the same into effect ; the name of the new corporation ; the num- ber of the directors thereof , which shall not exceed thirteen ; the time and place of ...
Outras edições - Ver todos
Termos e frases comuns
act entitled aforesaid amount appoint April 16 April 30 Assembly assessment assessor bond by-laws cause cents certified city council clerk commissioners common pleas county auditor county treasurer court of common day of March debt deemed directors district court duties election electors enacted entitled an act execution fees filed Governor Hamilton county hereafter House of Representatives incorporated village JOHNSON joint stock companies jurisdiction jury justice lands manner ment Monday municipal corporation notary public notice Ohio ordinance owner paid Passed April passed March personal property petition plank road poll books prescribed President probate court probate judge proper county prosecuting attorney purpose real property receive record regulate repealed seal Secretary Senate session sheriff Sinking Fund Speaker stockholders Supreme Court taxes term testator therein thereof thousand eight hundred tion town township trustees vacancy votes WILLIAM MEDILL writ Wyandot